A. FULTON COMPANY LIMITED
PARK ROYAL

Hellopages » Greater London » Brent » NW10 7NZ

Company number 00556647
Status Active
Incorporation Date 31 October 1955
Company Type Private Limited Company
Address UNIT 1 PREMIER PARK, PREMIER PARK ROAD, PARK ROYAL, LONDON, NW10 7NZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 500,000 . The most likely internet sites of A. FULTON COMPANY LIMITED are www.afultoncompany.co.uk, and www.a-fulton-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eleven months. The distance to to Brentford Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.6 miles; to Battersea Park Rail Station is 6.7 miles; to Balham Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Fulton Company Limited is a Private Limited Company. The company registration number is 00556647. A Fulton Company Limited has been working since 31 October 1955. The present status of the company is Active. The registered address of A Fulton Company Limited is Unit 1 Premier Park Premier Park Road Park Royal London Nw10 7nz. . HOPPER, Catherine Julia is a Secretary of the company. FULTON, Arnold is a Director of the company. FULTON, Nigel James is a Director of the company. Secretary ALLSOPP, Timothy John has been resigned. Secretary BEATON, Anthony Robert has been resigned. Secretary FULTON, Nancy has been resigned. Secretary FULTON, Nigel has been resigned. Secretary MASON, Charles Edward Aiden has been resigned. Secretary MOUNTAIN, Daniel has been resigned. Secretary MUKHTAR, Ahsan has been resigned. Secretary TOYE, Philip David has been resigned. Secretary WILSON, Jeremy Anthony John has been resigned. Secretary WINTER, Shirley Anne has been resigned. Director FULTON, Colette Jacqueline has been resigned. Director GUNTHER, Bernard Rudolf has been resigned. Director HAYLETT, Hylton John has been resigned. Director KEEN, Peter Malcolm has been resigned. Director PARKIN, Philip has been resigned. Director TOYE, Philip David has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HOPPER, Catherine Julia
Appointed Date: 16 August 2013

Director
FULTON, Arnold

94 years old

Director
FULTON, Nigel James
Appointed Date: 30 January 1997
57 years old

Resigned Directors

Secretary
ALLSOPP, Timothy John
Resigned: 04 January 2013
Appointed Date: 08 March 2011

Secretary
BEATON, Anthony Robert
Resigned: 04 September 1998
Appointed Date: 06 June 1997

Secretary
FULTON, Nancy
Resigned: 08 March 2011
Appointed Date: 10 June 2009

Secretary
FULTON, Nigel
Resigned: 02 September 2003
Appointed Date: 14 July 2000

Secretary
MASON, Charles Edward Aiden
Resigned: 10 June 2009
Appointed Date: 19 March 2007

Secretary
MOUNTAIN, Daniel
Resigned: 20 February 1995

Secretary
MUKHTAR, Ahsan
Resigned: 14 July 2000
Appointed Date: 14 December 1998

Secretary
TOYE, Philip David
Resigned: 19 March 2007
Appointed Date: 02 September 2003

Secretary
WILSON, Jeremy Anthony John
Resigned: 07 March 1997
Appointed Date: 06 June 1995

Secretary
WINTER, Shirley Anne
Resigned: 07 August 2013
Appointed Date: 04 January 2013

Director
FULTON, Colette Jacqueline
Resigned: 01 March 1996
88 years old

Director
GUNTHER, Bernard Rudolf
Resigned: 30 September 1999
Appointed Date: 16 May 1996
76 years old

Director
HAYLETT, Hylton John
Resigned: 20 December 2002
Appointed Date: 02 January 1997
69 years old

Director
KEEN, Peter Malcolm
Resigned: 29 April 1996
70 years old

Director
PARKIN, Philip
Resigned: 13 December 1996
Appointed Date: 07 June 1996
68 years old

Director
TOYE, Philip David
Resigned: 19 March 2007
Appointed Date: 02 June 2003
56 years old

Persons With Significant Control

Mr Arnold Fulton
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Nigel James Fulton
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A. FULTON COMPANY LIMITED Events

28 Nov 2016
Confirmation statement made on 16 November 2016 with updates
30 Sep 2016
Accounts for a medium company made up to 31 December 2015
18 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 500,000

04 Oct 2015
Accounts for a medium company made up to 31 December 2014
26 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 500,000

...
... and 107 more events
09 Sep 1983
Accounts made up to 31 December 1982
07 Aug 1982
Accounts made up to 31 December 1981
31 Oct 1955
Certificate of incorporation
31 Oct 1955
Incorporation
31 Oct 1955
Incorporation

A. FULTON COMPANY LIMITED Charges

6 October 1993
Legal charge
Delivered: 18 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fulton house, wood wharf business park, prestons road…
22 January 1991
Credit agreement
Delivered: 30 January 1991
Status: Satisfied on 23 July 1992
Persons entitled: Close Brothers Limited
Description: All its right, title & interest in & to all sums payable…
10 August 1987
Legal charge
Delivered: 18 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at devons road bow, tower hamlets london.
5 August 1987
Legal charge
Delivered: 7 August 1987
Status: Outstanding
Persons entitled: Gleb Investments Limited
Description: Part devons road, development site, comprising 1 acre.
22 November 1985
Charge on building agreement
Delivered: 6 December 1985
Status: Satisfied on 23 October 1993
Persons entitled: Barclays Merchants Bank Limited
Description: All the interest of the company in a building agreement…
22 November 1985
Debenture
Delivered: 6 December 1985
Status: Satisfied on 23 October 1993
Persons entitled: Barclays Merchant Bank Limited
Description: Including trade fixtures. Fixed and floating charges over…
30 October 1972
Debenture
Delivered: 7 November 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of floating charge undertaking and goodwill all…